Search icon

CONNECTICUT KIDS PLAY CHESS, INC.

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: CONNECTICUT KIDS PLAY CHESS, INC.
Jurisdiction: Connecticut
Legal type: Non-Stock
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Dec 2011
Business ALEI: 1055705
Annual report due: 07 Dec 2025
Business address: 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States
Mailing address: 1 BLACK CHERRY LANE, SANDY HOOK, CT, United States, 06482
ZIP code: 06482
County: Fairfield
Place of Formation: CONNECTICUT
E-Mail: ctkidsplaychess@gmail.com

Industry & Business Activity

NAICS

611620 Sports and Recreation Instruction

This industry comprises establishments, such as camps and schools, primarily engaged in offering instruction in athletic activities. Overnight and day sports instruction camps are included in this industry. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Phone E-Mail Residence address
GLENN BUDZINSKI Agent 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States +1 203-206-9956 ctkidsplaychess@gmail.com 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States

Officer

Name Role Business address Phone E-Mail Residence address
GLENN BUDZINSKI Officer 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States +1 203-206-9956 ctkidsplaychess@gmail.com 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States
COLLEEN BUDZINSKI Officer 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States - - 1 BLACK CHERRY LANE, SANDY HOOK, CT, 06482, United States
LAURI AIBEL Officer 4 EAST 78TH STREET, NEW YORK, NY, 10075, United States - - 4 EAST 78TH STREET, NEW YORK, NY, 10075, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012298912 2024-12-07 - Annual Report Annual Report -
BF-0011428159 2023-11-09 - Annual Report Annual Report -
BF-0010388752 2022-12-07 - Annual Report Annual Report 2022
BF-0009826364 2021-11-16 - Annual Report Annual Report -
0007025390 2020-11-23 - Annual Report Annual Report 2020
0006678448 2019-11-12 - Annual Report Annual Report 2019
0006278631 2018-11-16 - Annual Report Annual Report 2018
0006049069 2018-01-31 - Annual Report Annual Report 2017
0005713127 2016-12-06 - Annual Report Annual Report 2016
0005470033 2016-01-25 - Annual Report Annual Report 2014

Tax Exempt

EIN Type of Organization Exempt Organization Status Address Ruling Date
45-5290727 Corporation Unconditional Exemption 1 BLACK CHERRY LN, SANDY HOOK, CT, 06482-1106 2013-03
In Care of Name % GLENN BUDZINSKI
Group Exemption Number 0000
Subsection Charitable Organization, Educational Organization, Literary Organization, Organization to Prevent Cruelty to Animals, Organization to Prevent Cruelty to Children, Organization for Public Safety Testing, Religious Organization, Scientific Organization
Affiliation Independent - This code is used if the organization is an independent organization or an independent auxiliary (i.e., not affiliated with a National, Regional, or Geographic grouping of organizations).
Classification Government Instrumentality, Title-Holding Corporation, Charitable Organization, Agricultural Organization, Board of Trade, Pleasure, Recreational, or Social Club, Fraternal Beneficiary Society, Order or Association, Voluntary Employees' Beneficiary Association (Non-Govt. Emps.), Domestic Fraternal Societies and Associations, Teachers Retirement Fund Assoc., Benevolent Life Insurance Assoc., Burial Association, Credit Union, Mutual Insurance Company or Assoc. Other Than Life or Marine, Corp. Financing Crop Operations, Supplemental Unemployment Compensation Trust or Plan, Employee Funded Pension Trust (Created Before 6/25/59), Post or Organization of War Veterans, Legal Service Organization, Black Lung Trust, Multiemployer Pension Plan, Veterans Assoc. Formed Prior to 1880, Trust Described in Sect. 4049 of ERISA, Title Holding Co. for Pensions, etc., State-Sponsored High Risk Health Insurance Organizations, State-Sponsored Workers' Compensation Reinsurance, ACA 1322 Qualified Nonprofit Health Insurance Issuers, Apostolic and Religious Org. (501(d)), Cooperative Hospital Service Organization (501(e)), Cooperative Service Organization of Operating Educational Organization (501(f)), Child Care Organization (501(k)), Charitable Risk Pool, Qualified State-Sponsored Tuition Program, 4947(a)(1) - Private Foundation (Form 990PF Filer)
Deductibility Contributions are deductible.
Foundation Organization that receives a substantial part of its support from a governmental unit or the general public 170(b)(1)(A)(vi)
Tax Period 2024-12
Asset 0
Income 0
Filing Requirement 990 - Required to file Form 990-N - Income less than $50,000 per year
PF Filing Requirement No 990-PF return
Accounting Period Dec
Asset Amount 0
Income Amount 0
Form 990 Revenue Amount 0
National Taxonomy of Exempt Entities Youth Development: Youth Development Programs
Sort Name -

Publication 78 Data

Description Organizations eligible to receive tax-deductible charitable contributions. Users may rely on this list in determining deductibility of their contributions.
On Publication 78 Data List Yes
Deductibility Type of organization and use of contribution: A public charity. Deductibility Limitation: 50% (60% for cash contributions)

Determination Letter

Final Letter(s) FinalLetter_45-5290727_CONNECTICUTKIDSPLAYCHESSINC_05242012_01.tif

Form 990-N (e-Postcard)

Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2024
Beginning of tax period 2024-01-01
End of tax period 2024-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2023
Beginning of tax period 2023-01-01
End of tax period 2023-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2022
Beginning of tax period 2022-01-01
End of tax period 2022-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2021
Beginning of tax period 2021-01-01
End of tax period 2021-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn V Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2020
Beginning of tax period 2020-01-01
End of tax period 2020-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2019
Beginning of tax period 2019-01-01
End of tax period 2019-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL CTKIDSPLAYCHESS.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2018
Beginning of tax period 2018-01-01
End of tax period 2018-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL www.ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2017
Beginning of tax period 2017-01-01
End of tax period 2017-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL CTKIDSPLAYCHESS.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2016
Beginning of tax period 2016-01-01
End of tax period 2016-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL CTKIDSPLAYCHESS.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2015
Beginning of tax period 2015-01-01
End of tax period 2015-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2014
Beginning of tax period 2014-01-01
End of tax period 2014-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2013
Beginning of tax period 2013-01-01
End of tax period 2013-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL ctkidsplaychess.com
Organization Name CONNECTICUT KIDS PLAY CHESS INC
EIN 45-5290727
Tax Year 2012
Beginning of tax period 2012-01-01
End of tax period 2012-12-31
Gross receipts not greater than $50000 Yes
Organization has terminated No
Mailing Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Principal Officer's Name Glenn Budzinski
Principal Officer's Address 1 Black Cherry Lane, Sandy Hook, CT, 06482, US
Website URL CTKidsPlayChess.com
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information